logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meadows-smith, Tim

    Related profiles found in government register
  • Meadows-smith, Tim

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 1
  • Meadows-smith, Tim Vaughan

    Registered addresses and corresponding companies
    • Peek House, 20, Eastcheap, London, EC3M 1EB, England

      IIF 2
  • Meadows-smith, Timothy Vaughan

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Meadows-smith, Timothy Vaughan
    British

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 6 IIF 7
  • Meadows-smith, Timothy Vaughan
    British company director

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 8
  • Meadows-smith, Tim Vaughan
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, United Kingdom

      IIF 9
  • Meadows-smith, Timothy Vaughan
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 10
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9RT, England

      IIF 11
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 12
    • 89, High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA, England

      IIF 13
  • Meadows-smith, Timothy Vaughan
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 14
    • Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 15
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 16 IIF 17
    • Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW, England

      IIF 18
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 19
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR

      IIF 20
  • Mr Tim Meadows Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 21
  • Meadows-smith, Timothy Vaughan
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 22 IIF 23 IIF 24
    • Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 27
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 28
    • Dale House, Warren Lane, Woolpit, Bury St. Edmunds, IP30 9RT, England

      IIF 29
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT

      IIF 30
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 31
  • Meadows-smith, Timothy Vaughan
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 32 IIF 33 IIF 34
    • Dale House, Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 36 IIF 37
    • Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 38
    • The Enterprise Centre, Po Box 656, Woolpit, IP30 9WR, England

      IIF 39
  • Meadows-smith, Timothy Vaughan
    British general management foods born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House Warren Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 40
  • Mr Tim Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk, IP30 9RT

      IIF 41
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, Warren Lane, Bury St. Edmunds, Suffolk, IP30 9RT, United Kingdom

      IIF 42 IIF 43
    • The Enterprse Centre, Po Box 656, Woolpit, Bury St. Edmunds, IP30 9WR, England

      IIF 44
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 45
  • Mr Timothy Vaughan Meadows-smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, Po Box 656, Woolpit, Bury St Edmunds, Suffolk, IP30 9WR, England

      IIF 46
    • Dale House, Warren Lane, Woolpit, Suffolk, IP30 9RT, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 28
  • 1
    CHELSFIELD MEADOWS LIMITED
    - now 05302601
    L&P 117 LIMITED - 2005-01-06
    Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 34 - Director → ME
    2005-03-17 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 2
    COMMONWEALTH INVESTMENT PARTNERS LIMITED
    11325944
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (4 parents)
    Officer
    2018-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 3
    CYBER INTERACTIVE MARKETING LTD
    - now 07663469
    NEW MEDIA VIDEO SERVICES LIMITED
    - 2014-04-28 07663469
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CYBER TECHNOLOGY LIMITED
    14569045
    Dale House, Warren Lane, Woolpit, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    DP RAIL LIMITED
    - now 08820973
    LOGIQAL MINDS LIMITED
    - 2015-07-14 08820973
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-01-16 ~ now
    IIF 9 - Director → ME
    2016-04-02 ~ 2017-10-18
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    ELOGISTICS (GB) LIMITED
    04563173
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (4 parents)
    Officer
    2002-10-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 16 - Has significant influence or control OE
  • 7
    ELOGISTICS LIMITED
    04562908
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (4 parents)
    Officer
    2002-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 17 - Has significant influence or control OE
  • 8
    FISCALE (STAFFORDSHIRE) LTD - now
    MIXIE INVESTMENTS LIMITED - 2023-02-07
    FISCALE (STAFFORDSHIRE) LTD. - 2022-10-20
    FIRST TEAM BUSINESS PARTNERS LIMITED
    - 2018-11-08 06805943
    THE CREDIT CONTROLLER COMPANY LIMITED
    - 2013-11-21 06805943
    66 Welsh Row, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2014-10-21
    IIF 33 - Director → ME
    2009-01-30 ~ 2014-10-13
    IIF 7 - Secretary → ME
  • 9
    HEALTHY. IO (UK) LTD
    10996079
    89 High Street, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (10 parents)
    Officer
    2025-12-23 ~ now
    IIF 13 - Director → ME
  • 10
    IPRODUCTS INTERNATIONAL LTD
    13298504
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    JOHN COMPANY TEA LTD. - now
    THE EAST INDIA COMPANY TEA LIMITED
    - 2010-11-03 02638621
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    7-8 Conduit Street, London, England
    Dissolved Corporate (12 parents, 60 offsprings)
    Officer
    1993-08-31 ~ 2007-07-24
    IIF 40 - Director → ME
  • 12
    L-FAST HOLDINGS LIMITED
    - now 12415910
    NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
    Blythe Farm Mill Street, Gamlingay, Sandy, England
    Active Corporate (7 parents)
    Person with significant control
    2025-06-01 ~ now
    IIF 18 - Has significant influence or control OE
  • 13
    METAPRAXIS HOLDINGS LIMITED
    15015406
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 11 - Director → ME
  • 14
    NEW MEDIA ACADEMY LIMITED
    07286458
    The Enterprise Centre Po Box 656, Woolpit, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ 2022-06-06
    IIF 37 - Director → ME
    2010-06-16 ~ 2022-06-06
    IIF 5 - Secretary → ME
    Person with significant control
    2017-08-04 ~ 2022-06-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    NEW MEDIA BUSINESS GROUP LIMITED
    07261459
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2010-05-21 ~ now
    IIF 27 - Director → ME
    2010-05-21 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEW MEDIA INFORMATION TECHNOLOGIES LIMITED
    07663480
    Dale House, Warren Lane, Woolpit, Suffolk
    Active Corporate (2 parents)
    Officer
    2011-06-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW MEDIA MARKETING FOR SALES LTD
    - now 06833929
    NEW MEDIA MARKETING AND SALES LIMITED
    - 2014-04-11 06833929
    ADVANTAGE GLOBAL MARKETING LIMITED
    - 2010-10-21 06833929
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 35 - Director → ME
    2009-03-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    PORTCULLIS HOLDINGS LIMITED
    - now 08820663
    PORTCULLIS GROUP LTD
    - 2015-07-14 08820663 09557223
    PORTCULLIS B FOR B LIMITED
    - 2015-02-09 08820663
    BACCONIST LIMITED
    - 2015-01-19 08820663
    Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2014-08-01 ~ now
    IIF 29 - Director → ME
  • 19
    RISING SUN ENERGY LTD
    13248385
    Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    SPORTS ROOTS LIMITED
    10052813
    656, The Enterprise Centre, Po Box 656, Woolpit, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 39 - Director → ME
  • 21
    TEA AND COFFEE MUSEUM CHARITABLE TRUST LIMITED
    06488949
    26 High Street, Battle, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-30 ~ 2009-03-26
    IIF 6 - Secretary → ME
  • 22
    THE COMMUNITY SCHOOLS CIC
    14658587
    Office 211, Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 23
    THE EAST INDIA COMPANY LIFESTYLE LIMITED - now
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
    THE EAST INDIA COMPANY LIMITED - 2019-01-15
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
    THE EAST INDIA COMPANY TEA BARS LIMITED
    - 2007-12-14 04068868
    C/o Coots & Boots Suite 35 Unit 2 94a, Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 9 offsprings)
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 25 - Director → ME
  • 24
    THE EAST INDIA COMPANY RESTAURANTS LTD. - now
    THE EAST INDIA COMPANY TEA ROOMS LIMITED
    - 2010-06-29 04069226
    97 New Bond Street, Ground Floor, London, England
    Dissolved Corporate (8 parents)
    Officer
    2000-09-11 ~ 2007-09-27
    IIF 23 - Director → ME
  • 25
    THE HONOURABLE EAST INDIA COMPANY LTD. - now
    THE EAST INDIA COMPANY LIMITED
    - 2010-03-02 02702290 04068868... (more)
    EDGERTON INTERNATIONAL LIMITED
    - 2002-02-08 02702290
    SOVCO 456 LIMITED - 1992-04-23
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2000-02-22 ~ 2008-08-21
    IIF 24 - Director → ME
  • 26
    TUTUM PROTECT LTD
    12716329
    225 Walmer Road, Unit 2, Walmer Courtyard, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ 2020-09-28
    IIF 15 - Director → ME
  • 27
    WHITE GLOVE STORAGE AND DISTRIBUTION LIMITED
    07286507
    60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 36 - Director → ME
    2010-06-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    YOUR COMMUNITY SCHOOLS LTD
    - now 03911174 10729429... (more)
    INTERDEC UK LIMITED
    - 2014-09-10 03911174
    EUROPLUS INVESTMENTS LIMITED
    - 2000-03-13 03911174
    Office 211, Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (6 parents)
    Officer
    2000-01-25 ~ 2016-02-17
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.